Advanced company searchLink opens in new window

PHOENICIAN CREATIONS LIMITED

Company number 10699948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2022 DS01 Application to strike the company off the register
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
05 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 AD01 Registered office address changed from Flat 1 144 Goldhurst Terrace London NW6 3HP England to Flat 1 144 Goldhurst Terrace London NW6 3HP on 15 April 2019
15 Apr 2019 AD01 Registered office address changed from Goldhurst Terrace 144 Goldhurst Terrace, Flat 1 London NW6 3HP England to Flat 1 144 Goldhurst Terrace London NW6 3HP on 15 April 2019
12 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
12 Apr 2019 AD01 Registered office address changed from 144 Goldhurst Terrace Flat 1 London NW6 3HP England to Goldhurst Terrace 144 Goldhurst Terrace, Flat 1 London NW6 3HP on 12 April 2019
12 Apr 2019 AD01 Registered office address changed from Flat 1 Goldhurst Terrace London NW6 3HP England to 144 Goldhurst Terrace Flat 1 London NW6 3HP on 12 April 2019
12 Apr 2019 AD01 Registered office address changed from Flat 16, Haselbury House George Street London W1U 8AQ United Kingdom to Flat 1 Goldhurst Terrace London NW6 3HP on 12 April 2019
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 29 March 2018 with updates
07 Sep 2017 PSC04 Change of details for Ms Rima Blase as a person with significant control on 1 September 2017
07 Sep 2017 TM01 Termination of appointment of Robert Edgar Blase as a director on 1 September 2017
07 Sep 2017 PSC07 Cessation of Robert Edgar Blase as a person with significant control on 1 September 2017
30 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted